Company NameR & J Engineering Services Ltd
Company StatusDissolved
Company Number02666494
CategoryPrivate Limited Company
Incorporation Date22 November 1991(32 years, 5 months ago)
Dissolution Date5 December 2023 (4 months, 3 weeks ago)
Previous NameM.J. Hawkridge & Co. (Engineering) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameJanet Horn
NationalityBritish
StatusClosed
Appointed26 November 1991(4 days after company formation)
Appointment Duration32 years (closed 05 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A6 Whitwood Enterprise Park, Whitwood Lane
Whitwood
Castleford
West Yorkshire
WF10 5PX
Director NameJanet Horn
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1997(5 years, 3 months after company formation)
Appointment Duration26 years, 9 months (closed 05 December 2023)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressUnit A6 Whitwood Enterprise Park, Whitwood Lane
Whitwood
Castleford
West Yorkshire
WF10 5PX
Director NameRichard Jeffrey Horn
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1997(5 years, 3 months after company formation)
Appointment Duration26 years, 9 months (closed 05 December 2023)
RoleCo Director/Print Engineer
Country of ResidenceEngland
Correspondence AddressUnit A6 Whitwood Enterprise Park, Whitwood Lane
Whitwood
Castleford
West Yorkshire
WF10 5PX
Director NameMr Marshall James Hawkridge
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(4 days after company formation)
Appointment Duration5 years, 3 months (resigned 01 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Castle Mills
Waterside
Knaresborough
North Yorkshire
HG5 8DE
Director NameMrs Yvonne Elizabeth Hawkridge
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(4 days after company formation)
Appointment Duration4 years, 11 months (resigned 31 October 1996)
RoleCompany Director
Correspondence AddressFour Winds Swillington Lane Swillington
Leeds
West Yorkshire
LS26 8QU

Contact

Telephone01977 668899
Telephone regionPontefract

Location

Registered AddressUnit A6 Whitwood Enterprise Park, Whitwood Lane
Whitwood
Castleford
West Yorkshire
WF10 5PX
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardAltofts and Whitwood
Built Up AreaCastleford

Shareholders

7.5k at £1R.j. Horn
75.00%
Ordinary
2.5k at £1J. Horn
25.00%
Ordinary

Financials

Year2014
Net Worth£29,053
Cash£25,101
Current Liabilities£39,269

Accounts

Latest Accounts31 July 2023 (9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

12 August 1992Delivered on: 22 August 1992
Persons entitled: Woodchester Trade Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a factoring agreement dated 12TH august 1992.
Particulars: Fixed charge over all book and other debts.
Outstanding

Filing History

23 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
21 August 2020Micro company accounts made up to 30 April 2020 (3 pages)
27 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
25 September 2019Micro company accounts made up to 30 April 2019 (2 pages)
17 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
22 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
19 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
3 January 2018Confirmation statement made on 22 November 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 22 November 2017 with no updates (3 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
3 January 2017Confirmation statement made on 22 November 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 22 November 2016 with updates (6 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 December 2015Secretary's details changed for Janet Horn on 8 November 2015 (1 page)
18 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 10,000
(4 pages)
18 December 2015Director's details changed for Richard Jeffrey Horn on 8 November 2015 (2 pages)
18 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 10,000
(4 pages)
18 December 2015Director's details changed for Janet Horn on 8 November 2015 (2 pages)
18 December 2015Director's details changed for Janet Horn on 8 November 2015 (2 pages)
18 December 2015Director's details changed for Richard Jeffrey Horn on 8 November 2015 (2 pages)
18 December 2015Director's details changed for Janet Horn on 8 November 2015 (2 pages)
18 December 2015Secretary's details changed for Janet Horn on 8 November 2015 (1 page)
18 December 2015Secretary's details changed for Janet Horn on 8 November 2015 (1 page)
18 December 2015Director's details changed for Richard Jeffrey Horn on 8 November 2015 (2 pages)
3 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
25 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10,000
(5 pages)
25 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10,000
(5 pages)
26 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
26 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 10,000
(5 pages)
28 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 10,000
(5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 December 2011Registered office address changed from 10 Quay Road Bridlington East Yorkshire YO15 2AP England on 17 December 2011 (1 page)
17 December 2011Registered office address changed from 10 Quay Road Bridlington East Yorkshire YO15 2AP England on 17 December 2011 (1 page)
17 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
17 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
23 March 2011Director's details changed for Richard Jeffrey Horn on 10 February 2011 (2 pages)
23 March 2011Director's details changed for Richard Jeffrey Horn on 10 February 2011 (2 pages)
10 February 2011Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 September 2010Registered office address changed from 10 Quay Road Bridlington East Yorkshire YO15 2AP England on 28 September 2010 (1 page)
28 September 2010Registered office address changed from 10 Quay Road Bridlington East Yorkshire YO15 2AP England on 28 September 2010 (1 page)
28 September 2010Registered office address changed from 138 Quay Road Bridlington East Yorkshire YU16 4JB on 28 September 2010 (1 page)
28 September 2010Registered office address changed from 138 Quay Road Bridlington East Yorkshire YU16 4JB on 28 September 2010 (1 page)
22 March 2010Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Richard Jeffrey Horn on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Richard Jeffrey Horn on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Janet Horn on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Janet Horn on 25 January 2010 (2 pages)
9 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
9 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 April 2009Return made up to 22/11/08; full list of members (4 pages)
27 April 2009Return made up to 22/11/08; full list of members (4 pages)
7 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
7 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
13 February 2008Return made up to 22/11/07; no change of members (7 pages)
13 February 2008Return made up to 22/11/07; no change of members (7 pages)
21 September 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
21 September 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
19 December 2006Return made up to 22/11/06; full list of members (7 pages)
19 December 2006Return made up to 22/11/06; full list of members (7 pages)
18 September 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
18 September 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
22 February 2006Return made up to 22/11/05; full list of members (7 pages)
22 February 2006Return made up to 22/11/05; full list of members (7 pages)
14 October 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
14 October 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
30 November 2004Return made up to 22/11/04; full list of members (7 pages)
30 November 2004Return made up to 22/11/04; full list of members (7 pages)
12 October 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
12 October 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
27 November 2003Return made up to 22/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2003Return made up to 22/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
7 October 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
29 November 2002Return made up to 22/11/02; full list of members
  • 363(287) ‐ Registered office changed on 29/11/02
(7 pages)
29 November 2002Return made up to 22/11/02; full list of members
  • 363(287) ‐ Registered office changed on 29/11/02
(7 pages)
24 October 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
24 October 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
27 November 2001Return made up to 22/11/01; full list of members (6 pages)
27 November 2001Return made up to 22/11/01; full list of members (6 pages)
15 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
15 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
27 February 2001Full accounts made up to 30 April 2000 (9 pages)
27 February 2001Full accounts made up to 30 April 2000 (9 pages)
23 February 2001Registered office changed on 23/02/01 from: unit 4 the potteries school street castleford west yorkshire WF10 1NJ (1 page)
23 February 2001Registered office changed on 23/02/01 from: unit 4 the potteries school street castleford west yorkshire WF10 1NJ (1 page)
18 December 2000Return made up to 22/11/00; full list of members (6 pages)
18 December 2000Return made up to 22/11/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
25 November 1999Return made up to 22/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1999Return made up to 22/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1999Company name changed M.J. hawkridge & co. (Engineerin g) LIMITED\certificate issued on 28/04/99 (3 pages)
27 April 1999Company name changed M.J. hawkridge & co. (Engineerin g) LIMITED\certificate issued on 28/04/99 (3 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
14 January 1999Return made up to 22/11/98; no change of members (4 pages)
14 January 1999Return made up to 22/11/98; no change of members (4 pages)
3 March 1998Full accounts made up to 30 April 1997 (8 pages)
3 March 1998Full accounts made up to 30 April 1997 (8 pages)
12 January 1998Return made up to 22/11/97; full list of members (6 pages)
12 January 1998Return made up to 22/11/97; full list of members (6 pages)
26 March 1997New director appointed (2 pages)
26 March 1997Director resigned (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997Director resigned (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
17 December 1996Return made up to 22/11/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 December 1996Return made up to 22/11/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 June 1996Full accounts made up to 30 April 1996 (4 pages)
30 June 1996Full accounts made up to 30 April 1996 (4 pages)
4 March 1996Full accounts made up to 30 April 1995 (7 pages)
4 March 1996Full accounts made up to 30 April 1995 (7 pages)
22 December 1995Return made up to 22/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1995Return made up to 22/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)